Entity Name: | HORA GOURMET C.A. INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Jan 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P13000003289 |
FEI/EIN Number | 46-5816565 |
Address: | 511 SE 5TH AVE, 1114, FT LAUDERDALE, FL, 33301 |
Mail Address: | 511 SE 5TH AVE, 1114, FT LAUDERDALE, FL, 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MAKERS CORPORATION | Agent |
Name | Role | Address |
---|---|---|
GENESI NELLY | President | 511 SE 5TH AVE #1114, FT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
GENESI ITALO | Vice President | 511 SE 5TH AVE #1114, FT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
SALAZAR TAYS | Secretary | 15218 SW 173LN, MIAMI, FL, 33187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-03-21 | MAKERS CORPORATION | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-21 | 2101 VISTA PARKWAY, 251, WEST PALM BEACH, FL 33411 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-03-21 |
Domestic Profit | 2013-01-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State